Flixton
Manchester
M41 8SX
Secretary Name | Christine Mary Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chiltern Avenue Urmston Manchester Lancashire M41 8SX |
Director Name | Christine Reynolds |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 1 Chiltern Avenue Flixton Manchester Lancashire M32 2SX |
Director Name | David Thomas Barrett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | 19 Worsley Road Manchester Lancashire M27 5WN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Parkway Industrial Estate Longbridge Road, Trafford Park Manchester Lancashire M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 8 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2006 | Total exemption small company accounts made up to 8 December 2005 (4 pages) |
12 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
8 July 2005 | Accounting reference date extended from 30/06/05 to 08/12/05 (1 page) |
15 March 2005 | New director appointed (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 33-35 castle street edgeley stockport cheshire SK3 9AT (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Registered office changed on 15/06/04 from: reynolds rail services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 June 2004 | Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Incorporation (18 pages) |